London
E1W 1YW
Secretary Name | Mr Ben David Freeman |
---|---|
Status | Closed |
Appointed | 07 August 2010(1 year after company formation) |
Appointment Duration | 8 years, 4 months (closed 21 December 2018) |
Role | Company Director |
Correspondence Address | Quadrant House 4 Thomas More Square London E1W 1YW |
Director Name | Miss Lynsey Atkin |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fielding Street Walworth London SE17 3HD |
Website | www.dittopress.co.uk |
---|---|
Telephone | 020 72544005 |
Telephone region | London |
Registered Address | Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
95 at £1 | Ben Freeman 95.00% Ordinary |
---|---|
5 at £1 | Linsey Atkin 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£37,242 |
Cash | £463 |
Current Liabilities | £75,226 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 September 2009 | Delivered on: 10 October 2009 Satisfied on: 25 September 2015 Persons entitled: Hbv Enterprise Classification: Mortgage debenture Secured details: £10,000 due or to become due from the company to the chargee. Particulars: Fixed and floating charge over all the assets of the company see image for full details. Fully Satisfied |
---|
21 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 September 2018 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
1 May 2018 | Liquidators' statement of receipts and payments to 9 February 2018 (18 pages) |
1 March 2018 | Appointment of a voluntary liquidator (17 pages) |
1 March 2018 | Removal of liquidator by court order (15 pages) |
23 June 2017 | Liquidators' statement of receipts and payments to 9 February 2017 (12 pages) |
23 June 2017 | Liquidators' statement of receipts and payments to 9 February 2017 (12 pages) |
15 June 2016 | Registered office address changed from 4 Benyon Road (Corner of 26 Southgate Road) London N1 5TY to Quadrant House 4 Thomas More Square London E1W 1YW on 15 June 2016 (2 pages) |
15 June 2016 | Registered office address changed from 4 Benyon Road (Corner of 26 Southgate Road) London N1 5TY to Quadrant House 4 Thomas More Square London E1W 1YW on 15 June 2016 (2 pages) |
29 February 2016 | Resolutions
|
29 February 2016 | Appointment of a voluntary liquidator (1 page) |
29 February 2016 | Resolutions
|
29 February 2016 | Statement of affairs with form 4.19 (9 pages) |
29 February 2016 | Appointment of a voluntary liquidator (1 page) |
29 February 2016 | Statement of affairs with form 4.19 (9 pages) |
18 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Director's details changed for Ben David Freeman on 17 July 2015 (2 pages) |
11 November 2015 | Director's details changed for Ben David Freeman on 17 July 2015 (2 pages) |
11 November 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
25 September 2015 | Satisfaction of charge 1 in full (1 page) |
25 September 2015 | Satisfaction of charge 1 in full (1 page) |
27 May 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
27 May 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
29 August 2014 | Director's details changed for Ben David Freeman on 30 July 2014 (2 pages) |
29 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Director's details changed for Ben David Freeman on 30 July 2014 (2 pages) |
30 July 2014 | Registered office address changed from Unit D Second Floor Shacklewell Studios 18-24 Shacklewell Lane Dalston London E8 2EZ to 4 Benyon Road (Corner of 26 Southgate Road) London N1 5TY on 30 July 2014 (1 page) |
30 July 2014 | Registered office address changed from Unit D Second Floor Shacklewell Studios 18-24 Shacklewell Lane Dalston London E8 2EZ to 4 Benyon Road (Corner of 26 Southgate Road) London N1 5TY on 30 July 2014 (1 page) |
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 September 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
13 March 2013 | Termination of appointment of Lynsey Atkin as a director (1 page) |
13 March 2013 | Termination of appointment of Lynsey Atkin as a director (1 page) |
30 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Director's details changed for Lynsey Atkin on 23 September 2011 (3 pages) |
23 September 2011 | Director's details changed for Lynsey Atkin on 23 September 2011 (3 pages) |
23 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 July 2011 | Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page) |
27 July 2011 | Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page) |
2 March 2011 | Director's details changed for Linsey Atkin on 2 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Linsey Atkin on 2 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Linsey Atkin on 2 March 2011 (2 pages) |
29 October 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Director's details changed for Ben David Freeman on 17 July 2010 (2 pages) |
29 October 2010 | Director's details changed for Linsey Atkin on 17 July 2010 (2 pages) |
29 October 2010 | Director's details changed for Linsey Atkin on 17 July 2010 (2 pages) |
29 October 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Director's details changed for Ben David Freeman on 17 July 2010 (2 pages) |
7 September 2010 | Appointment of Mr Ben David Freeman as a secretary (1 page) |
7 September 2010 | Appointment of Mr Ben David Freeman as a secretary (1 page) |
14 October 2009 | Director's details changed for Ben David Freeman on 2 October 2009 (3 pages) |
14 October 2009 | Registered office address changed from C/O Baptiste & Co 27 Austin Friars London EC2N 2QP United Kingdom on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Ben David Freeman on 2 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Ben David Freeman on 2 October 2009 (3 pages) |
14 October 2009 | Registered office address changed from C/O Baptiste & Co 27 Austin Friars London EC2N 2QP United Kingdom on 14 October 2009 (2 pages) |
10 October 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 October 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 July 2009 | Incorporation (13 pages) |
17 July 2009 | Incorporation (13 pages) |